Entity Name: | SARGENT, SARGENT & JACOBS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Nov 1995 |
Business ALEI: | 0525711 |
Annual report due: | 31 Mar 2026 |
Business address: | 830 Post Rd E Ste 214, Westport, CT, 06880-5222, United States |
Mailing address: | 830 Post Rd E Ste 214, Westport, CT, United States, 06880-5222 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | toms@sargentlaw.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
HALE C. SARGENT | Officer | 830 POST ROAD EAST, SUITE 214, WESTPORT, CT, 06880, United States | 5 SPRUCE HILL, WESTON, CT, 06883, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HALE C. SARGENT ESQ. | Agent | 830 Post Rd E Ste 214, Westport, CT, 06880-5222, United States | 830 Post Rd E Ste 214, Westport, CT, 06880-5222, United States | +1 203-226-3331 | toms@sargentlaw.com | 7 PINE STREET TRAIL, STRATFORD, CT, 06497, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SARGENT & SARGENT, LLC | SARGENT, SARGENT & JACOBS, LLC | 2005-01-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012924479 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012293192 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011257447 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010788618 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0009859504 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0008131950 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0008131951 | 2022-12-20 | - | Annual Report | Annual Report | 2019 |
0006307859 | 2019-01-04 | - | Annual Report | Annual Report | 2018 |
0006307856 | 2019-01-04 | - | Annual Report | Annual Report | 2017 |
0005917265 | 2017-08-29 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
FST-CV21-5027378-S | FRIEDMAN, LAURA v. 12 OLD MILL ROAD, LLC. | 2021-10-05 | H30 - Housing - Housing - Entry and Detainer | - | View Case |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information